Company NameMercury Film Productions Limited
DirectorDuncan Murray Reid
Company StatusActive
Company Number04212056
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameSarah Cruickshank
StatusCurrent
Appointed11 October 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameJulie Baines
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2002)
RoleProducer
Correspondence Address31b Mildmay Park
London
N1 4NA
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMatthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusResigned
Appointed21 July 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed06 April 2018(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheingeniousgroup.co.uk

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ingenious Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,000
Current Liabilities£14,000

Accounts

Latest Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due22 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End22 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

2 November 2005Delivered on: 11 November 2005
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to mfp and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details.
Outstanding
28 September 2005Delivered on: 19 October 2005
Persons entitled: Screen Yorkshire Limited, Em Media and Filmfour

Classification: Charge and deed of assignment
Secured details: £2,260,000 and all other monies due or to become due.
Particulars: All of its right title and interest in and to the film being this is england (aka bulldog) and all collateral allied ancillary and subsidiary rights all preprint elements all positive prints all soundtrack elements all documents all present and future deposit and other accounts floating charge all the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Outstanding
23 September 2005Delivered on: 5 October 2005
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in relation to the film and all collateral,allied,ancillary and subsidiary rights therein. See the mortgage charge document for full details.
Outstanding
9 May 2003Delivered on: 22 May 2003
Persons entitled: Sovereign Finance PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the lessor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the deposit and the debts represented by deposit,. See the mortgage charge document for full details.
Outstanding
9 May 2003Delivered on: 16 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right title and interest in and to the account and the deposit. See the mortgage charge document for full details.
Outstanding
15 May 2002Delivered on: 29 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. See the mortgage charge document for full details.
Outstanding
18 April 2002Delivered on: 25 April 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 5,864,346.14 deposited by the company in the pledgor's account. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 12 April 2002
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.

Classification: Security assignment and charge relating to "embrassez qui vous voudrez"
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title and interest in connection with the screenplay and any service agreements,all copyrights and all sketches and designs thereof. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 9 December 2006
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 9 December 2006
Persons entitled: UK Film Council

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the following in relation to the film: (I) all preprint elements capable of producing prints or additional preprint elements (ii) all positive prints negatives prints exposed film developed film (iii) all soundtrack elements relating to the film (iv) any and all documents receipts or books and records. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 25 November 2006
Persons entitled: Film Four, a Division of Channel Four Television Corporation and Screen West Midlands Limited

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over certain of the chargor's rights, title and interest in certain assets (both tangible and intangible) relating to the film provisionally entitled "straightheads".
Outstanding
1 August 2001Delivered on: 8 August 2001
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.

Classification: Security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including or together with (but not lmited to) the secured sums.
Particulars: All right title and interest in the benefit of all rights acqured in connection with the screenplay the entire copyright throughout the universe in the screenplay and the film the music and musical compositions please refer to form 395 for full details.
Outstanding

Filing History

29 December 2017Accounts for a small company made up to 30 June 2016 (19 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
4 May 2016Full accounts made up to 30 June 2015 (14 pages)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
26 September 2015Previous accounting period extended from 30 March 2015 to 30 June 2015 (1 page)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(8 pages)
16 April 2015Full accounts made up to 5 April 2014 (14 pages)
16 April 2015Full accounts made up to 5 April 2014 (14 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(9 pages)
3 January 2014Full accounts made up to 5 April 2013 (14 pages)
3 January 2014Full accounts made up to 5 April 2013 (14 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 January 2013Full accounts made up to 5 April 2012 (14 pages)
8 January 2013Full accounts made up to 5 April 2012 (14 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
10 October 2011Full accounts made up to 5 April 2011 (14 pages)
10 October 2011Full accounts made up to 5 April 2011 (14 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 December 2010Full accounts made up to 5 April 2010 (13 pages)
6 December 2010Full accounts made up to 5 April 2010 (13 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
15 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 February 2010Statement of company's objects (2 pages)
30 January 2010Full accounts made up to 5 April 2009 (13 pages)
30 January 2010Full accounts made up to 5 April 2009 (13 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
15 June 2009Director appointed sebastian james speight (1 page)
10 June 2009Director appointed matthew taylor bugden (1 page)
4 June 2009Director appointed james henry michael clayton (1 page)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 5 April 2008 (16 pages)
5 February 2009Full accounts made up to 5 April 2008 (16 pages)
1 September 2008Director appointed neil andrew forster (2 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Appointment terminated director susan ford (1 page)
11 January 2008Full accounts made up to 5 April 2007 (15 pages)
11 January 2008Full accounts made up to 5 April 2007 (15 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
18 September 2007Return made up to 08/05/02; full list of members; amend (7 pages)
4 September 2007Director resigned (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
3 July 2007Director's particulars changed (1 page)
11 May 2007Return made up to 08/05/07; full list of members (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
9 December 2006Particulars of mortgage/charge (9 pages)
9 December 2006Particulars of mortgage/charge (10 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
1 November 2006Director resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
10 May 2006Return made up to 08/05/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
15 November 2005New director appointed (2 pages)
11 November 2005Particulars of mortgage/charge (11 pages)
19 October 2005Particulars of mortgage/charge (8 pages)
5 October 2005Particulars of mortgage/charge (9 pages)
10 May 2005Return made up to 08/05/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 March 2004 (14 pages)
6 May 2004Return made up to 08/05/04; no change of members (8 pages)
29 December 2003Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 March 2003 (15 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
17 May 2003Return made up to 08/05/03; no change of members (7 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003New director appointed (5 pages)
6 May 2003New director appointed (7 pages)
25 January 2003Director resigned (1 page)
18 November 2002Full accounts made up to 31 March 2002 (14 pages)
29 May 2002Particulars of mortgage/charge (5 pages)
24 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (15 pages)
9 March 2002New director appointed (2 pages)
8 August 2001Particulars of mortgage/charge (11 pages)
5 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
8 May 2001Incorporation (17 pages)